Company NameLion Homes UK Limited
Company StatusDissolved
Company Number05695414
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date14 January 2012 (12 years, 3 months ago)
Previous NameLintonville 147 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Pinchen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 14 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressClover House
3 Meadowlands
Lesbury Alnwick
Northumberland
NE66 3BG
Director NameMr Stephen Paul Pinchen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 14 January 2012)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressGrayling
North End
Longhoughton
Northumberland
NE66 3JG
Director NameMr David George Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 14 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressButternut
North End
Longhoughton
Northumberland
NE66 3JG
Secretary NameMr David George Scott
NationalityBritish
StatusClosed
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 14 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressButternut
North End
Longhoughton
Northumberland
NE66 3JG
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleSecretary
Correspondence Address229a Hawthorn Road
Ashington
Northumberland
Ne63 0q
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameGary Ronald Mallaburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2008)
RoleBuilder
Correspondence AddressLittle Garth North End
Longhoughton
Alnwick
Northumberland
NE66 3JG

Location

Registered AddressC12 Marquis Court
Marquis Way Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£126,443
Current Liabilities£446,133

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Statement of affairs with form 4.19 (5 pages)
28 July 2009Statement of affairs with form 4.19 (5 pages)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-22
(1 page)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2009Registered office changed on 30/06/2009 from 87 station road ashington northumberland NE63 8RS (1 page)
30 June 2009Registered office changed on 30/06/2009 from 87 station road ashington northumberland NE63 8RS (1 page)
24 April 2009Return made up to 02/02/09; full list of members (4 pages)
24 April 2009Return made up to 02/02/09; full list of members (4 pages)
23 April 2009Appointment Terminated Director gary mallaburn (1 page)
23 April 2009Appointment terminated director gary mallaburn (1 page)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (5 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Ad 14/02/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Ad 14/02/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 March 2006Company name changed lintonville 147 LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed lintonville 147 LIMITED\certificate issued on 07/03/06 (2 pages)
2 February 2006Incorporation (30 pages)
2 February 2006Incorporation (30 pages)